Company NameBaker Fitzroy Ltd
Company StatusDissolved
Company NumberSC409245
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adam Foster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Orbital Court
Peel Park East Kilbride
Glasgow
G74 5PH
Scotland
Secretary NameMrs Johanne Coutts
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameMr Francis Colhoun
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(1 week, 2 days after company formation)
Appointment Duration9 years, 2 months (closed 05 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3c Orbital Court
Peel Park
East Kilbride
G74 5PH
Scotland

Location

Registered Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Surplus Property Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£490,305
Cash£280,737
Current Liabilities£5,543,371

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

23 November 2011Delivered on: 3 December 2011
Persons entitled: Carillion Construction Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 February 2016Registered office address changed from 3C Orbital Court Peel Park East Kilbride Glasgow G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 19 February 2016 (1 page)
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
16 July 2013Full accounts made up to 31 December 2012 (15 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
18 October 2012Secretary's details changed for Ms Johanne Coutts on 18 October 2012 (1 page)
11 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (2 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 November 2011Appointment of Mr Francis Colhoun as a director (2 pages)
12 October 2011Incorporation (22 pages)